Company NameThos. Nelson (Reinsurance) Limited
Company StatusDissolved
Company Number00866739
CategoryPrivate Limited Company
Incorporation Date16 December 1965(58 years, 4 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hugh Cheyney Champion
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 December 1991(26 years after company formation)
Appointment Duration10 years, 1 month (closed 19 February 2002)
RoleInsurance Broker
Correspondence AddressOld Kington Manor Farmhouse
Church Hill Kington Magna
Gillingham
Dorset
SP8 5EG
Director NameRobert Andrew Graham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2000(34 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 19 February 2002)
RoleInsurance Broker
Correspondence Address28 Lucien Road
London
SW17 8HN
Secretary NameHLF Corporate Services Limited (Corporation)
StatusClosed
Appointed13 February 1996(30 years, 2 months after company formation)
Appointment Duration6 years (closed 19 February 2002)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr Joseph William Lionel Adams
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(26 years after company formation)
Appointment Duration4 years, 1 month (resigned 13 February 1996)
RoleSecretary
Correspondence AddressWarsborough House
52 Mill Street
Kidlington
Oxfordshire
OX5 2EF
Secretary NameMr Joseph William Lionel Adams
NationalityBritish
StatusResigned
Appointed26 December 1991(26 years after company formation)
Appointment Duration4 years, 1 month (resigned 13 February 1996)
RoleCompany Director
Correspondence AddressWarsborough House
52 Mill Street
Kidlington
Oxfordshire
OX5 2EF
Director NameMr Robin Wickham Merttens
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(30 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 May 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Priory Gardens
Highgate
London
N6 5QS
Director NameStewart Roger Devine Wilson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(30 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 September 1998)
RoleCompany Director
Correspondence AddressMonkton House Warminster Road
Monkton Combe
Bath
Avon
BA2 7AZ

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth-£39,382
Current Liabilities£39,382

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
19 September 2001Application for striking-off (1 page)
23 March 2001Secretary's particulars changed (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
21 December 2000Return made up to 14/12/00; full list of members (6 pages)
25 May 2000Director resigned (2 pages)
15 May 2000New director appointed (2 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
17 December 1999Return made up to 14/12/99; full list of members (6 pages)
18 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
16 December 1998Return made up to 14/12/98; full list of members (5 pages)
8 October 1998Director resigned (1 page)
16 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1998Full accounts made up to 31 March 1997 (6 pages)
2 January 1998Return made up to 20/12/97; full list of members (7 pages)
10 July 1997Director's particulars changed (1 page)
15 April 1997Full accounts made up to 31 March 1996 (8 pages)
3 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 1996Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 June 1996Accounting reference date shortened from 30/09 to 31/03 (1 page)
6 June 1996Full accounts made up to 30 September 1995 (8 pages)
21 December 1995Return made up to 26/12/95; no change of members (8 pages)
3 May 1995Full accounts made up to 30 September 1994 (8 pages)